International Network of Safety and Health Professional Organisations (INSHPO)

Address:
6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4

International Network of Safety and Health Professional Organisations (INSHPO) is a business entity registered at Corporations Canada, with entity identifier is 11936425. The registration start date is March 2, 2020. The current status is Active.

Corporation Overview

Corporation ID 11936425
Business Number 743624934
Corporation Name International Network of Safety and Health Professional Organisations (INSHPO)
Registered Office Address 6700 Century Ave., Suite 100
Mississauga
ON L5N 6A4
Incorporation Date 2020-03-02
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Greg Dearsly c/o NZISM, 24 Walmsley Road, St Heliers, Auckland 1071, New Zealand
Nathan Winter Unit 2/217-219 Mickleham Rd, Tullamarine, Victoria 3043, Australia
John Hollohan 891 Beaufort Ave, Halifax NS B3H 3X8, Canada
Barry Wilkes Dominus Way, Meridian Business Park, Leicester L319 1QW, United Kingdom
Sam Ng Blk 167 Jalan Bukit Merah, Singapore #02-13, Singapore

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-02 current 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4
Name 2020-03-02 current International Network of Safety and Health Professional Organisations (INSHPO)
Status 2020-03-02 current Active / Actif

Activities

Date Activity Details
2020-03-02 Incorporation / Constitution en société

Office Location

Address 6700 Century Ave., Suite 100
City Mississauga
Province ON
Postal Code L5N 6A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meeting Professionals International Foundation Canada Inc. 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 2005-06-27
Finance Finstar Inc. 6700 Century Avenue, Suite 210, Mississauga, ON L5N 6A4 1996-07-25
The Society of Incentive Travel Executives of Canada Inc. 6700 Century Ave., Suite 100, Mississauga, ON L5N 6A4 1986-06-05
The Board of Canadian Registered Safety Professionals 6700 Century Ave, Suite 100, Mississauga, ON L5N 6A4 1976-02-10
The Canadian Association for Girls In Science 6700 Century Avenue, Ste 100, Mississauga, ON L5N 6A4 2006-05-24
Pro/soft Technologies Inc. 6700 Century Avenue, Unit 104, Mississauga, ON L5N 6A4
Proserveit Corporation 6700 Century Avenue, Suite 104, Mississauga, ON L5N 6A4
Meeting Planners International - Canada/toronto Chapter 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 1982-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
Greg Dearsly c/o NZISM, 24 Walmsley Road, St Heliers, Auckland 1071, New Zealand
Nathan Winter Unit 2/217-219 Mickleham Rd, Tullamarine, Victoria 3043, Australia
John Hollohan 891 Beaufort Ave, Halifax NS B3H 3X8, Canada
Barry Wilkes Dominus Way, Meridian Business Park, Leicester L319 1QW, United Kingdom
Sam Ng Blk 167 Jalan Bukit Merah, Singapore #02-13, Singapore

Entities with the same directors

Name Director Name Director Address
SAM NG DENTURE CLINIC INC. SAM NG 112 CHELMSFORD AVE, TORONTO ON M2R 2W4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 6A4

Similar businesses

Corporation Name Office Address Incorporation
International Institute for Environment, Health and Safety Inc. 33-55517 Rge Rd 240, Sturgeon County, AB T0A 0K5 2013-01-16
SecuritÉ HygiÈne Environnement International Cons Ultants Corp. 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5 1988-03-08
Occupational Safety, Health & Environment Foundation International 5 Massey Square, Apt#1204, Toronto, ON M4C 5L6 2017-07-01
Professional Education Network International Inc. 165 Cross Ave, Suite 106, Oakville, ON L6J 0A9 2018-04-02
International Professional Enterprise Network (ipen) Inc. 212 James Street, Ottawa, ON K1R 5M7 2012-05-08
Professional Network Group International Inc. 4030 St-ambroise Street, Suite 342, Montreal, QC H4C 2C7 2014-05-01
Alara Environmental Health and Safety Limited 3869 Commercial Street, Vancouver, BC V5N 4G1 2003-01-23
L'association Canadienne Des Organisations Professionnelles De La Danse 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 1981-11-09
Public Health Research Network Inc. 70 Distillery Lane Suite 2406, Toronto, ON M5A 0E3
Health Bound Health Network Inc. 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 2013-04-26

Improve Information

Please provide details on International Network of Safety and Health Professional Organisations (INSHPO) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches